MI TECHNOLOGY LIMITED
Overview
Company Name | MI TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03143357 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MI TECHNOLOGY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MI TECHNOLOGY LIMITED located?
Registered Office Address | Aston Way Leyland PR26 7TZ Preston |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MI TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
MI HYBRID TECHNOLOGY LIMITED | Aug 19, 2004 | Aug 19, 2004 |
LTC ENGINEERING LIMITED | Jan 03, 1996 | Jan 03, 1996 |
What are the latest accounts for MI TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for MI TECHNOLOGY LIMITED?
Annual Return |
|
---|
What are the latest filings for MI TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Dana Parmenter as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Magali Celine Depras as a director on Jun 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Magali Celine Depras on Jan 13, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 03, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Ms Magali Celine Depras as a director on Oct 11, 2013 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Apr 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Ash Kumar Sahi as a director on Oct 11, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dana Parmenter as a director on Oct 11, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerald James Sidery as a director on Oct 11, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Ian Oakes as a secretary on Oct 11, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Martin John Field as a director on Oct 11, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert William Allsopp as a director on Oct 11, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Joseph Falconi as a director on Oct 11, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Joseph Falconi as a secretary on Oct 11, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Ian Oakes as a director on Oct 11, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Who are the officers of MI TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FALCONI, Robert Joseph | Secretary | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | 182187980001 | |||||||
FALCONI, Robert Joseph | Director | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canada | Canadian | Company Director | 139252830003 | ||||
SAHI, Ash Kumar | Director | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canada | Canadian | Company Director | 147506050002 | ||||
SIDERY, Gerald James | Director | Eccleston CH4 9JN Chester Rake Lane Cheshire United Kingdom | England | British | Chartered Accountant | 55944290002 | ||||
OAKES, James Ian | Secretary | Astley Lodge Shrewsbury Road Hadnall SY4 4AE Shrewsbury | British | Chairman | 38456190002 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ALLSOPP, Robert William | Director | Aston Way Leyland PR26 7TZ Preston | England | United Kingdom | Company Director | 91761920001 | ||||
CAPON, Peter | Director | 4 Hallside Park WA16 8NQ Knutsford Cheshire | British | Chairman | 38456240001 | |||||
DEPRAS, Magali Celine | Director | Weismullerstr 60314 Frankfurt 45 Germany | Germany | French | Regional Vp - Europe | 140532830001 | ||||
FIELD, Martin John | Director | 4 Quarry Way Emersons Green BS16 7BN Bristol | England | British | Company Director | 57873620002 | ||||
OAKES, James Ian | Director | Astley Lodge Shrewsbury Road Hadnall SY4 4AE Shrewsbury | England | British | Company Director | 38456190002 | ||||
PARMENTER, Dana | Director | Eccleston CH4 9JN Chester Rake Lane Cheshire United Kingdom | United Kingdom | American | Managing Director | 171827180002 | ||||
TAYLOR, Merrick Wentworth | Director | The Stables Old Milverton Lane Old Milverton CV32 6SA Leamington Spa Warwickshire | England | British | Company Director | 34255090001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0